CS01 |
Confirmation statement with no updates 2023/10/23
filed on: 29th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/23
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/23
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 28th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/23
filed on: 27th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/23
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 79 Orwell Drive Didcot OX11 7RX England at an unknown date to 70 Orwell Drive Didcot OX11 7RY
filed on: 28th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from C/O Alan Fells 9 Pembroke Road Sevenoaks Kent TN13 1XR on 2018/12/17 to The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/10/23
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/10/30.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/11/05 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/11/05
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD04 |
On 1970/01/01 location of register(s) was changed to C/O Alan Fells 9 Pembroke Road Sevenoaks Kent TN13 1XR
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/10/23
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/10/23
filed on: 23rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/03/31 director's details were changed
filed on: 23rd, October 2016
| officers
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 17 Schuster Close Cholsey Wallingford Oxfordshire OX10 9GY England at an unknown date to 79 Orwell Drive Didcot OX11 7RX
filed on: 23rd, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 26th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/23
filed on: 23rd, November 2015
| annual return
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 17 Schuster Close Cholsey Wallingford Oxfordshire OX10 9GY
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 17 Ruston Avenue Surbiton Surrey KT5 9HW on 2015/10/22 to C/O Alan Fells 9 Pembroke Road Sevenoaks Kent TN13 1XR
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 21st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/23
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2014/10/22 to 17 Ruston Avenue Surbiton Surrey KT5 9HW
filed on: 22nd, October 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/10/22 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, October 2013
| incorporation
|
Free Download
(36 pages)
|